THE COTSWOLD NURSING HOME COMPANY LIMITED
TETBURY DEMODOGMA LIMITED

Hellopages » Gloucestershire » Cotswold » GL8 8DG

Company number 03381114
Status Active
Incorporation Date 4 June 1997
Company Type Private Limited Company
Address KINGSLEY HOUSE, GUMSTOOL HILL, TETBURY, GLOUCESTERSHIRE, GL8 8DG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 4 in full. The most likely internet sites of THE COTSWOLD NURSING HOME COMPANY LIMITED are www.thecotswoldnursinghomecompany.co.uk, and www.the-cotswold-nursing-home-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The Cotswold Nursing Home Company Limited is a Private Limited Company. The company registration number is 03381114. The Cotswold Nursing Home Company Limited has been working since 04 June 1997. The present status of the company is Active. The registered address of The Cotswold Nursing Home Company Limited is Kingsley House Gumstool Hill Tetbury Gloucestershire Gl8 8dg. . SIDDIQI, Arifa is a Secretary of the company. SIDDIQI, Aleem is a Director of the company. Secretary GERALD, Malcolm, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNERJEE, Myra, Dr has been resigned. Director GERALD, Malcolm, Dr has been resigned. Director KIRBY, Angela, Doctor has been resigned. Director LEWSEY, David Martyn has been resigned. Director PRIOR, John, Dr has been resigned. Director WINSOR, Margaret Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SIDDIQI, Arifa
Appointed Date: 15 July 2003

Director
SIDDIQI, Aleem
Appointed Date: 15 July 2003
61 years old

Resigned Directors

Secretary
GERALD, Malcolm, Dr
Resigned: 15 July 2003
Appointed Date: 24 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1997
Appointed Date: 04 June 1997

Director
BANNERJEE, Myra, Dr
Resigned: 15 July 2003
Appointed Date: 07 July 1997
85 years old

Director
GERALD, Malcolm, Dr
Resigned: 15 July 2003
Appointed Date: 25 November 1998
69 years old

Director
KIRBY, Angela, Doctor
Resigned: 15 July 2003
Appointed Date: 07 July 1997
77 years old

Director
LEWSEY, David Martyn
Resigned: 15 July 2003
Appointed Date: 24 June 1997
88 years old

Director
PRIOR, John, Dr
Resigned: 15 July 2003
Appointed Date: 13 November 1997
76 years old

Director
WINSOR, Margaret Ann
Resigned: 15 July 2003
Appointed Date: 14 July 1997
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1997
Appointed Date: 04 June 1997

THE COTSWOLD NURSING HOME COMPANY LIMITED Events

24 Nov 2016
Satisfaction of charge 3 in full
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Satisfaction of charge 4 in full
08 Nov 2016
All of the property or undertaking has been released from charge 3
15 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 140

...
... and 65 more events
08 Jul 1997
Director resigned
08 Jul 1997
New director appointed
08 Jul 1997
New secretary appointed
08 Jul 1997
Registered office changed on 08/07/97 from: 1 mitchell lane bristol BS1 6BU
04 Jun 1997
Incorporation

THE COTSWOLD NURSING HOME COMPANY LIMITED Charges

15 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 8 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 24 November 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as kingsley house gumstool hill tetbury…
22 September 1997
Legal mortgage
Delivered: 1 October 1997
Status: Satisfied on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a kinsley house gumstool hill tetbury…
22 September 1997
Mortgage debenture
Delivered: 1 October 1997
Status: Satisfied on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…